Leeds
LS1 5AB
Director Name | Barry John Macleod |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2019(45 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 29 September 2020) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Arthur Rennie Barnes |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 August 1993) |
Role | Chartered Accountant |
Correspondence Address | Bendera 3 The Knowe Willaston Neston Cheshire CH64 1TA Wales |
Director Name | Sir Michael James Bibby |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(18 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 24 February 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Johnswood Margarets Lane, Childer Thornton Ellesmere Port Cheshire CH66 5PF Wales |
Director Name | Mr Simon Patrick Sherrard |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House School Lane Bunbury Tarporley Cheshire CW6 9NX |
Director Name | Mr John Stewart Whewell Hogarth |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(18 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | 162 Barnston Road Barnston Wirral Merseyside CH61 1BZ Wales |
Director Name | Mr Jonathan Haymer |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(20 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 July 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ravenscar Alvanley Road Helsby Cheshire WA6 9PS |
Director Name | Jonathan Osborne |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 January 2006) |
Role | Chartered Accountant |
Correspondence Address | 54 Cambridge Road Crosby Liverpool L23 7TZ |
Director Name | Mark Alfred Preece |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(29 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | 1 Broomfield Road Teddington TW11 9NU |
Director Name | Howard Dennis Woodcock |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(29 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 12 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Mr Simon Jeremy Kitchen |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(30 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Owls Close Whittlesford Cambridgeshire CB2 4PL |
Director Name | Mr Cyril Joseph Green |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(31 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Latchford Road Gayton Wirral Merseyside CH60 3RN Wales |
Director Name | Mr Sean Thomas Golding |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 August 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Ledsons Grove Melling Liverpool Merseyside L31 1GB |
Director Name | Mr Charles Gordon Clark |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 October 2007(33 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Drum Cottage Drumoak Aberdeenshire AB31 5AE Scotland |
Director Name | Mr Fraser John Moonie |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(36 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 March 2017) |
Role | Chartered Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Atmosphere One Prospect Park, Prospect Road, Arhal Westhill Aberdeenshire AB32 6FJ Scotland |
Director Name | Mark John Bessell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2018(44 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Secretary Name | Bibby Bros. & Co. (Management) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1992(18 years, 8 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 17 January 2018) |
Correspondence Address | 105 Duke Street Liverpool Merseyside L1 5JQ |
Website | bibbyoffshore.com |
---|---|
Email address | [email protected] |
Telephone | 0151 7088000 |
Telephone region | Liverpool |
Registered Address | 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Bibby Offshore LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,592,077 |
Gross Profit | £1,579,591 |
Net Worth | £12,055,871 |
Current Liabilities | £136,000 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
17 December 2003 | Delivered on: 23 December 2003 Satisfied on: 31 October 2007 Persons entitled: Dvb Bank Ag in Its Capacity as Agent and Security Trustee Classification: A tripartite agreement Secured details: All monies due or to become due from the company to the agent or to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the owner's assigned property including without limitation all hire and other sums payable under the charter and all other rights and benefits accruing to the owner under or arising out of the charter. See the mortgage charge document for full details. Fully Satisfied |
---|---|
11 July 2003 | Delivered on: 18 July 2003 Satisfied on: 31 October 2007 Persons entitled: Dvb Bank Ag in Its Capacity as Agent and Security Trustee Classification: A first preferred liberian ship mortgage Secured details: All monies due or to become due from the company to the agent and/or the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to the vessel with official number 8162. see the mortgage charge document for full details. Fully Satisfied |
11 July 2003 | Delivered on: 18 July 2003 Satisfied on: 31 October 2007 Persons entitled: Dvb Bank Ag in Its Capacity as Agent and Security Trustee Classification: A deed of assignment Secured details: All monies due or to become due from the company to the agent and/or the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to the assigned property. See the mortgage charge document for full details. Fully Satisfied |
11 July 2003 | Delivered on: 18 July 2003 Satisfied on: 31 October 2007 Persons entitled: Dvb Bank Ag in Its Capacity as Agent and Security Trustee Classification: An account security Secured details: All monies due or to become due from the company to the agent and/ot the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account balances and all other rights titles and interests of the borrower in and to the earnings account. See the mortgage charge document for full details. Fully Satisfied |
8 July 2003 | Delivered on: 18 July 2003 Satisfied on: 31 October 2007 Persons entitled: Dvb Bank Ag in Its Capacity as Agent and Security Trustee Classification: A loan agreement Secured details: All monies due or to become due from the company to the agent and/or the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The right at any time after all or any part of the indebtedness shall have become due and payable to set-off without notice any liability of any of the borrowers to any of the lenders or to the agent irrespective of the branch or office currency or place of payment against any credit balance from time to time standing on any account of any of the borrowers.. See the mortgage charge document for full details. Fully Satisfied |
30 July 1993 | Delivered on: 18 August 1993 Satisfied on: 31 October 2007 Persons entitled: Christiania Bank Og Kreditkasse Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 30/07/93. Particulars: All the companys interest in the M.V."bibby progress" 716209. Fully Satisfied |
30 July 1993 | Delivered on: 18 August 1993 Satisfied on: 31 October 2007 Persons entitled: Christiania Bank Og Kreditkasse Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 30/07/93. Particulars: All the companys interest in M.V."bibby challenge" no.723444. Fully Satisfied |
30 July 1993 | Delivered on: 18 August 1993 Satisfied on: 31 October 2007 Persons entitled: Christiania Bank Og Kreditkasse Classification: Third priority mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 30/07/93. Particulars: M.V."bibby progress" registered in the bahamas no. 716209. Fully Satisfied |
30 July 1993 | Delivered on: 18 August 1993 Satisfied on: 31 October 2007 Persons entitled: Christiania Bank Og Kreditkasse Classification: First priority mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 30/07/93. Particulars: M.V."bibby challenge" registered in the bahamas no. 723444. Fully Satisfied |
30 July 1993 | Delivered on: 18 August 1993 Satisfied on: 31 October 2007 Persons entitled: Christiania Bank Og Kreditkasse Classification: First priority assignment of insurances Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 30/07/93. Particulars: All policies or contracts in relation to M.v "bibby challenge". See the mortgage charge document for full details. Fully Satisfied |
30 July 1993 | Delivered on: 18 August 1993 Satisfied on: 31 October 2007 Persons entitled: Christiania Bank Og Kreditkasse Classification: Loan agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All monies from time to time standing to the credit of the company in accounts with the bank. See the mortgage charge document for full details. Fully Satisfied |
30 July 1993 | Delivered on: 18 August 1993 Satisfied on: 31 October 2007 Persons entitled: Christiania Bank Og Kreditkasse Classification: First priority assignment of earnings Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 30/07/93. Particulars: All frieght hire requisition hire remuneration for salvage and towage services. See the mortgage charge document for full details. Fully Satisfied |
30 July 1993 | Delivered on: 18 August 1993 Satisfied on: 31 October 2007 Persons entitled: Christiania Bank Og Kreditkasse Classification: Third priority assignment of insurance Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 30/07/93. Particulars: All policies or contracts in respect of M.v "bibby progress". See the mortgage charge document for full details. Fully Satisfied |
30 July 1993 | Delivered on: 18 August 1993 Satisfied on: 31 October 2007 Persons entitled: Christiania Bank Og Kreditkasse Classification: Third priority assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 30/07/93. Particulars: All freight hire requisition hire remuneration for salvage and towage services. See the mortgage charge document for full details. Fully Satisfied |
24 December 1992 | Delivered on: 5 January 1993 Satisfied on: 31 October 2007 Persons entitled: Christiania Bank Og Kreditkasse Classification: First priority statutory mortgage Secured details: For securing all monies due or to become due from the company and/or bibby maritime limited under the terms of a loan agreement dated 14/8/90 and a supplemental agreement dated 24/12/92. Particulars: M.V. bibby endeavour registered under bahamas flag with official number 711127. Fully Satisfied |
24 December 1992 | Delivered on: 5 January 1993 Satisfied on: 31 October 2007 Persons entitled: Christiania Bank Og Kreditkasse Classification: Second priority statutory mortgage Secured details: For securing all monies due or to become due from the company and/or bibby maritime limited under the terms of a revolving credit facility agreement dated 25/4/91 and a supplemental agreement dated 24/12/92. Particulars: M.V. bibby endeavour registered under bahamas flag with official number 711127. Fully Satisfied |
24 December 1992 | Delivered on: 5 January 1993 Satisfied on: 31 October 2007 Persons entitled: Christiania Bank Og Kreditkasse Classification: First priority statutory mortgage Secured details: For securing all monies due or to become due from the company and/or bibby maritime limited under the terms of a loan agreement dated 14/8/90 and a supplemental agreement dated 24/12/92. Particulars: M.V. casa marina registered under bahamas flag with official number 720805. Fully Satisfied |
24 December 1992 | Delivered on: 5 January 1993 Satisfied on: 31 October 2007 Persons entitled: Christiania Bank Og Kreditkasse Classification: First priority statutory mortgage Secured details: For securing all monies due or to become due from the company and/or bibby maritime limited under a loan agreement dated 14/8/90 and a supplemental agreement dated 24/12/92. Particulars: M.V. bibby progress registered under bahamas flag with official number 716209. Fully Satisfied |
24 December 1992 | Delivered on: 5 January 1993 Satisfied on: 31 October 2007 Persons entitled: Christiania Bank Og Kreditkasse Classification: Second priority statutory mortgage Secured details: For securing all monies due or to become due from the company and/or bibby maritime limited under a revolving credit agreement dated 25/4/91 and a supplemental agreement dated 24/12/92. Particulars: M.V. casa marina registered under bahamas flag with official no 720805. Fully Satisfied |
24 December 1992 | Delivered on: 5 January 1993 Satisfied on: 31 October 2007 Persons entitled: Christiania Bank Og Kreditkasse Classification: Second priority statutory mortgage Secured details: For securing all monies due or to become due from the company and/or bibby maritime limited under a revolving credit facility agreement dated 25/4/91 and a supplemental agreement dated 24/12/92. Particulars: M.V. bibby progress registered under bahamas flag with official number 716209. Fully Satisfied |
24 December 1992 | Delivered on: 5 January 1993 Satisfied on: 31 October 2007 Persons entitled: Christiania Bank Og Kreditkasse Classification: Deed of covenant Secured details: For securing all monies due or to become due from the company and/or bibby maritime limited under the terms of a loan agreement dated 14/8/90 and a supplemental agreement dated 24/12/92. Particulars: All the companys interest present and future in M.V. biby progress M.V. bibby endeavour and M.V. casa marina. Fully Satisfied |
24 December 1992 | Delivered on: 5 January 1993 Satisfied on: 31 October 2007 Persons entitled: Christiania Bank Og Kreditkasse Classification: Deed of covenants collateral to the second priority mortgages Secured details: All monies due or to become due from the company and/or bibby maritime limited under a revolving credit facility agreement dated 25/4/91 and a supplemental agreement dated 24/12/92. Particulars: All the companys interest present and future in M.V. bibby progress M..V.bibby endeavour and M.V. casa marina. Fully Satisfied |
2 November 1992 | Delivered on: 5 November 1992 Satisfied on: 31 October 2007 Persons entitled: Den Norske Bank As Classification: Operating and retention accounts assignnment Secured details: Us$18,000,000.00 Due or to become due from the company to the chargee under the terms of a loan agreement dated 30/10/92 and/or this charge. Particulars: The operating account being an account opened in the name of the company with theassignee in london designated bibby/noranda operating account see 395 19L 9/11 for full details. Fully Satisfied |
2 November 1992 | Delivered on: 5 November 1992 Satisfied on: 31 October 2007 Persons entitled: Den Norske Bank As Classification: Contracts assignment Secured details: Us$18,000,000.00 Due or to become due from the company to the chargee under the terms of a loan agreement dated 30/10/92 and/or this charge. Particulars: All of the companys rights title interest and benefits in and under a deed of assignment dated 2/11/92 made between aleut limited and the company see 395 18L 9/11 for full details. Fully Satisfied |
2 November 1992 | Delivered on: 5 November 1992 Satisfied on: 31 October 2007 Persons entitled: Den Norske Bank As Classification: First priority satutory mortgage and collateral deed Secured details: Us$18,000,000 due or to become due from the company to the chargee under the terms of a loan agreement dated 30/10/92 and/or this charge. Particulars: The whole of the motor vessel named marinor and registered in the name of the company under the flag of the bahamas with the official no. 720769 see 395 17L 9/11FOR full details. Fully Satisfied |
13 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
---|---|
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
31 March 2017 | Termination of appointment of Fraser John Moonie as a director on 20 March 2017 (1 page) |
6 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
10 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
11 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
12 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
5 June 2014 | Director's details changed for Mr Fraser John Moonie on 30 May 2014 (2 pages) |
27 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
24 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
5 July 2013 | Director's details changed for Mr Fraser John Moonie on 20 May 2013 (2 pages) |
29 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
30 November 2012 | Director's details changed for Howard Dennis Woodcock on 30 November 2012 (2 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
30 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
21 October 2011 | Director's details changed for Howard Dennis Woodcock on 21 October 2011 (2 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
27 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Director's details changed for Howard Dennis Woodcock on 1 September 2010 (2 pages) |
12 May 2011 | Director's details changed for Howard Dennis Woodcock on 1 September 2010 (2 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
28 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Mr Fraser John Moonie on 30 April 2010 (2 pages) |
19 April 2010 | Appointment of Neale John Stewart as a director (3 pages) |
1 February 2010 | Director's details changed for Mr Fraser John Moonie on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Fraser John Moonie on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Howard Dennis Woodcock on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Howard Dennis Woodcock on 1 January 2010 (2 pages) |
20 December 2009 | Appointment of Mr Fraser John Moonie as a director (3 pages) |
4 December 2009 | Termination of appointment of Charles Clark as a director (1 page) |
3 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
18 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
18 November 2008 | Auditor's resignation (4 pages) |
5 November 2008 | Auditor's resignation (2 pages) |
12 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
5 August 2008 | Appointment terminated director sean golding (1 page) |
29 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (8 pages) |
28 October 2007 | New director appointed (2 pages) |
24 October 2007 | Director's particulars changed (1 page) |
17 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
14 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
12 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
12 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
6 January 2006 | New director appointed (2 pages) |
3 January 2006 | Director resigned (1 page) |
24 November 2005 | Memorandum and Articles of Association (13 pages) |
18 November 2005 | Resolutions
|
8 November 2005 | Resolutions
|
1 June 2005 | Return made up to 04/05/05; full list of members (3 pages) |
16 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
22 November 2004 | New director appointed (3 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
24 May 2004 | Return made up to 04/05/04; full list of members (8 pages) |
8 February 2004 | Director resigned (1 page) |
23 December 2003 | Particulars of mortgage/charge (7 pages) |
11 December 2003 | Auditor's resignation (1 page) |
15 October 2003 | New director appointed (3 pages) |
10 August 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
18 July 2003 | Particulars of mortgage/charge (7 pages) |
18 July 2003 | Particulars of mortgage/charge (7 pages) |
18 July 2003 | Particulars of mortgage/charge (11 pages) |
18 July 2003 | Particulars of mortgage/charge (9 pages) |
15 July 2003 | Auditor's resignation (1 page) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | New director appointed (3 pages) |
15 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
23 March 2003 | New director appointed (3 pages) |
14 March 2003 | Director resigned (1 page) |
27 August 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
12 July 2002 | Director resigned (1 page) |
17 May 2002 | Return made up to 04/05/02; full list of members (8 pages) |
7 December 2001 | New director appointed (3 pages) |
28 July 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
15 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
18 May 2000 | Return made up to 04/05/00; full list of members
|
10 January 2000 | Director resigned (1 page) |
10 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
4 June 1999 | Return made up to 04/05/99; no change of members
|
2 December 1998 | Auditor's resignation (1 page) |
31 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
28 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
4 June 1997 | Return made up to 04/05/97; full list of members (14 pages) |
23 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
7 June 1996 | Return made up to 26/05/96; no change of members (12 pages) |
28 November 1995 | Director's particulars changed (2 pages) |
30 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
20 June 1995 | Return made up to 26/05/95; no change of members (18 pages) |
3 December 1973 | Company name changed\certificate issued on 03/12/73 (2 pages) |
11 October 1973 | Incorporation (13 pages) |